APPR 1234 LIMITED

Register to unlock more data on OkredoRegister

APPR 1234 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538026

Incorporation date

30/03/1998

Size

Full

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon22/01/2011
Final Gazette dissolved following liquidation
dot icon21/10/2010
Liquidators' statement of receipts and payments to 2010-10-13
dot icon21/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-07-22
dot icon31/01/2010
Liquidators' statement of receipts and payments to 2010-01-22
dot icon29/07/2009
Liquidators' statement of receipts and payments to 2009-07-22
dot icon08/02/2009
Liquidators' statement of receipts and payments to 2009-01-22
dot icon06/08/2008
Liquidators' statement of receipts and payments to 2008-07-22
dot icon31/01/2008
Liquidators' statement of receipts and payments
dot icon22/01/2007
Administrator's progress report
dot icon22/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2006
Administrator's progress report
dot icon30/05/2006
Statement of affairs
dot icon26/04/2006
Result of meeting of creditors
dot icon18/04/2006
Statement of administrator's proposal
dot icon12/03/2006
Certificate of change of name
dot icon21/02/2006
Registered office changed on 22/02/06 from: broughton house threapwood malpas cheshire SY14 7AN
dot icon12/02/2006
Appointment of an administrator
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon28/11/2004
Certificate of change of name
dot icon27/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon24/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 31/03/04; full list of members
dot icon15/09/2004
Director's particulars changed
dot icon15/09/2004
Full accounts made up to 2003-11-30
dot icon09/06/2004
Director's particulars changed
dot icon14/01/2004
Registered office changed on 15/01/04 from: aaron & partners grosvenor court 5-7 foregate street chester cheshire CH1 1HG
dot icon26/11/2003
Location of register of members
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon28/07/2003
Registered office changed on 29/07/03 from: 12 charles street wrexham north wales LL13 8BT
dot icon08/07/2003
Full accounts made up to 2002-11-30
dot icon27/05/2003
Location of register of members
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon30/04/2003
Secretary's particulars changed
dot icon21/04/2003
Secretary's particulars changed
dot icon15/04/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Secretary resigned
dot icon12/11/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon06/10/2002
New secretary appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Full accounts made up to 2000-12-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon20/02/2002
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 31/03/01; full list of members
dot icon05/03/2001
£ ic 99/66 29/12/00 £ sr 33@1=33
dot icon14/02/2001
Secretary's particulars changed;director's particulars changed
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Memorandum and Articles of Association
dot icon23/01/2001
Declaration of assistance for shares acquisition
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/06/2000
Return made up to 31/03/00; full list of members
dot icon29/06/2000
Secretary's particulars changed;director's particulars changed
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/08/1999
Secretary's particulars changed;director's particulars changed
dot icon28/07/1999
Director's particulars changed
dot icon18/04/1999
Return made up to 31/03/99; full list of members
dot icon18/04/1999
Secretary's particulars changed;director's particulars changed
dot icon18/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon23/05/1998
Director resigned
dot icon11/05/1998
Ad 27/04/98--------- £ si 98@1=98 £ ic 1/99
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New secretary appointed;new director appointed
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Registered office changed on 07/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2003
dot iconLast change occurred
29/11/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2003
dot iconNext account date
29/11/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Peter Dewhurst
Director
31/03/1998 - Present
94
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
31/03/1998 - 31/03/1998
4516
Williams, Philip James
Director
31/03/1998 - 29/12/2000
4
Mccann, Andrew David
Director
31/03/1998 - 19/04/2002
6
Delgado, Elizabeth
Secretary
20/01/2003 - 17/11/2003
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPR 1234 LIMITED

APPR 1234 LIMITED is an(a) Dissolved company incorporated on 30/03/1998 with the registered office located at Dte House, Hollins Mount, Bury BL9 8AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPR 1234 LIMITED?

toggle

APPR 1234 LIMITED is currently Dissolved. It was registered on 30/03/1998 and dissolved on 22/01/2011.

Where is APPR 1234 LIMITED located?

toggle

APPR 1234 LIMITED is registered at Dte House, Hollins Mount, Bury BL9 8AT.

What does APPR 1234 LIMITED do?

toggle

APPR 1234 LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for APPR 1234 LIMITED?

toggle

The latest filing was on 22/01/2011: Final Gazette dissolved following liquidation.